Search icon

CONSTRUCTION DETAILS, INC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION DETAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUCTION DETAILS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000052689
FEI/EIN Number 201961401

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 817 WATSON AV, PENSACOLA, FL, 32503
Mail Address: 817 WATSON AV, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MARK A Secretary 817 WATSON AV, PENSACOLA, FL, 32503
BALL BRADEN K Agent SHELL,FLEMING,DAVIS & MENGE, PENSACOLA, FL, 32501
WILLIAMS MARK A President 817 WATSON AV, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-08 817 WATSON AV, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2009-07-08 817 WATSON AV, PENSACOLA, FL 32503 -
NAME CHANGE AMENDMENT 2005-05-17 CONSTRUCTION DETAILS, INC. -
REGISTERED AGENT NAME CHANGED 2003-06-18 BALL, BRADEN KJR -
REGISTERED AGENT ADDRESS CHANGED 2003-06-18 SHELL,FLEMING,DAVIS & MENGE, 226 PALAFOX PLACE,NINTH FLOOR-SEVILLE TOWE, PENSACOLA, FL 32501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270786 LAPSED 1000000465252 ESCAMBIA 2013-01-24 2023-01-30 $ 2,246.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000385497 LAPSED 1000000218502 ESCAMBIA 2011-06-07 2021-06-22 $ 1,465.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-09-14
Name Change 2005-05-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-18
Domestic Profit 2001-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State